TABOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Notification of a person with significant control statement

View Document

06/08/246 August 2024 Cessation of Carla Taborelli as a person with significant control on 2017-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA TABORELLI

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/05/1817 May 2018 CESSATION OF CARLA GIOVANNA TABORELLI AS A PSC

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA GIOVANNA TABORELLI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004637570004

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004637570003

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY PB SECRETARIAL SERVICES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004637570003

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004637570004

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT

View Document

06/04/166 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VITTORIO DI BELLO / 24/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY VITTORIO DIBELLO

View Document

28/08/1328 August 2013 CORPORATE SECRETARY APPOINTED PB SECRETARIAL SERVICES LIMITED

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA TABORELLI

View Document

11/04/1311 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR VITTORIO DI BELLO

View Document

23/05/1223 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARLA GIOVANNA TABORELLI / 28/02/2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA DI BELLO

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED PAUL MALCOLM KNIGHT

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA DI BELLO / 22/02/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA GIOVANNA TABORELLI / 22/02/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA DI BELLO / 03/07/2009

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / VITTORIO DIBELLO / 03/07/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLA TABORELLI / 03/07/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 98 THE BROADWAY LEIGH-ON-SEA ESSEX SS9 1AB

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 22/02/90; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EB

View Document

13/09/8913 September 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 DISSOLUTION DISCONTINUED

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 FIRST GAZETTE

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

15/04/8715 April 1987 REQUEST TO BE DISSOLVED

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: 118 CHANCERY LANE LONDON WC2A 1JJ

View Document

08/06/848 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/01/4921 January 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company